HOLIDAYS BY RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 074263810001 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

06/12/246 December 2024 Director's details changed for Mr David James Riley on 2024-12-01

View Document

03/12/243 December 2024 Appointment of Mr David James Riley as a director on 2024-11-21

View Document

03/12/243 December 2024 Termination of appointment of Todd Powell as a director on 2024-11-21

View Document

03/12/243 December 2024 Appointment of Mr Andrew Dominic Stewart as a director on 2024-11-21

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from 9 Saviour House C/O Great Rail Journeys Ltd St. Saviourgate York YO1 8NL England to Hq Building, Hudson Quarter Toft Green York YO1 6JT on 2023-01-26

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Notification of Vbr Tours Llc as a person with significant control on 2021-06-01

View Document

15/06/2115 June 2021 Full accounts made up to 2019-10-31

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 24B EARL ROAD RACKHEATH INDUSTRIAL ESTATE, RACKHEATH NORWICH NORFOLK NR13 6NT ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 44-48 MAGDALEN STREET NORWICH NORFOLK NR3 1JU

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074263810001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD

View Document

25/01/1225 January 2012 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM WISTERIA CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE, MIDDLESEX HA8 5AW UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 CORPORATE SECRETARY APPOINTED WISTERIA REGISTRARS LTD

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company